Search icon

SAN CARLOS MEDICAL CENTER, CORP. - Florida Company Profile

Company Details

Entity Name: SAN CARLOS MEDICAL CENTER, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAN CARLOS MEDICAL CENTER, CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Jan 2007 (18 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P07000000334
FEI/EIN Number 208132980

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11510 SW 92 STREET, MIAMI, FL, 33176
Mail Address: 11510 SW 92 STREET, MIAMI, FL, 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AARON JAY President 11510 SW 92 STREET, MIAMI, FL, 33176
AARON JAY Director 11510 SW 92 STREET, MIAMI, FL, 33176
AARON ERIKA P Secretary 11510 SW 92 STREET, MIAMI, FL, 33176
AARON ERIKA P Director 11510 SW 92 STREET, MIAMI, FL, 33176
AARON MARIA O Treasurer 11510 SW 92 STREET, MIAMI, FL, 33176
AARON MARIA O Director 11510 SW 92 STREET, MIAMI, FL, 33176
AARON JAY Agent 11510 SW 92 STREET, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2009-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001004929 LAPSED 1000000361546 MIAMI-DADE 2013-05-22 2023-05-29 $ 523.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001002519 ACTIVE 1000000284653 MIAMI-DADE 2013-05-22 2033-05-29 $ 770.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000967159 TERMINATED 1000000505765 MIAMI-DADE 2013-05-10 2033-05-22 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000923426 LAPSED 13-03379 CA 21 MIAMI DADE COUNTY CIR COURT 2013-04-01 2018-05-21 $36,477.53 LABORATORY CORPORATION OF AMERICA, C/O ROBERT E. KORN, ESQ., 2700 N. MILITARY TRAIL, SUITE 100, BOCA RATON, FL 33431

Documents

Name Date
ANNUAL REPORT 2012-03-28
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-03-06
CORAPREIWP 2009-10-26
Domestic Profit 2007-01-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State